C V PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

10/12/2410 December 2024 Change of details for Mrs Christine Marilyn Parry as a person with significant control on 2024-11-25

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Cessation of Stephen Parry as a person with significant control on 2024-11-25

View Document

10/12/2410 December 2024 Termination of appointment of Stephen Parry as a director on 2024-11-25

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/10/2127 October 2021 Withdrawal of a person with significant control statement on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Stephen Parry as a person with significant control on 2020-10-16

View Document

27/10/2127 October 2021 Notification of Christine Marilyn Parry as a person with significant control on 2020-10-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

19/03/2019 March 2020 CESSATION OF STEPHEN PARRY AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARILYN PARRY / 13/11/2019

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARILYN PARRY / 13/11/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

07/08/197 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/06/1811 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 24 BRIDGE STREET NEWPORT NP20 4SF UNITED KINGDOM

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/08/174 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/11/1214 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARILYN PARRY / 14/11/2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM HOLLY LODGE FIVE LANES, CAERWENT CALDICOT GWENT NP26 5PG

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/09/0926 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: HOLLY LODGE FIVE LANES CAERWENT MONMOUTHSHIRE NP26 5PG

View Document

15/09/0015 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company